Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary Name | Mr Graham Malcolm McLaren Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1998(97 years after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mrs Geraldine Mary Campbell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mrs Helen Munro Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 1990) |
Role | Director General Duties |
Correspondence Address | 11 Duart Drive Newton Mearns Glasgow Lanarkshire G77 5DS Scotland |
Director Name | Malcolm Campbell |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 August 2004) |
Role | Chairman |
Correspondence Address | 7 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JG Scotland |
Director Name | Thomas Weir Leighton |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 February 2001) |
Role | Retail Director |
Correspondence Address | 83 Finlay Rise Fairways Milngavie Dunbartonshire G62 6QL Scotland |
Director Name | Mr Ian David Malcolm Campbell |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Broom Road Newton Mearns Glasgow G77 5DP Scotland |
Secretary Name | Ian David Malcolm Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 1990) |
Role | Company Director |
Correspondence Address | F 18 Burnwood Court Buchanan Drive Newton Mearns Glasgow G77 6 Scotland |
Secretary Name | George Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1990(88 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 18 Arthurlie Drive Uplawmoor Renfrewshire G78 4AH Scotland |
Director Name | Fiona Milloy |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 1997) |
Role | Company Executive |
Correspondence Address | 10 Gordon Avenue Glasgow G44 3TR Scotland |
Director Name | Mr Stuart John Robinson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barony House 3 Wadingburn Road Lasswade EH18 1HR Scotland |
Website | the-area.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4339333 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
14.6k at £1 | Ian David Malcolm Campbell 55.20% Ordinary |
---|---|
11.8k at £1 | Graham Malcolm Mclaren Campbell 44.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,686,883 |
Cash | £2,172,662 |
Current Liabilities | £270,773 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 December 2022 (9 months ago) |
---|---|
Next Return Due | 8 January 2024 (3 months, 2 weeks from now) |
1 June 2021 | Delivered on: 10 June 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
1 March 2007 | Delivered on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 225-229 high street, ayr AYR75665. Outstanding |
16 February 2004 | Delivered on: 25 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at 35/39 murraygate, dundee. Outstanding |
16 July 2003 | Delivered on: 5 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 queen street, edinburgh--title number mid 33263. Outstanding |
2 June 2010 | Delivered on: 11 June 2010 Satisfied on: 9 May 2015 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor and basement shop known as 388 byres road glasgow GLA236. Fully Satisfied |
28 May 2010 | Delivered on: 4 June 2010 Satisfied on: 9 May 2015 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The ground floor and basement shop known as 388 byres road, glasgow GLA236. Fully Satisfied |
29 April 1965 | Delivered on: 5 May 1965 Satisfied on: 24 September 2002 Persons entitled: Royal Insurance Company Limited, 1 North John Street, Liverpool Classification: Disposition, bond & agreement Secured details: For collaterally securing £100,000. Particulars: 497 cathcart road and 22 carfin street, glasgow. Fully Satisfied |
29 April 1965 | Delivered on: 5 May 1965 Satisfied on: 24 September 2002 Persons entitled: Royal Insurance Company Limited, 1 North John Street, Liverpool Classification: Disposition, bond & agreement Secured details: For collaterally securing £100,000. Particulars: 109 union street, glasgow. Fully Satisfied |
27 June 2017 | Satisfaction of charge 3 in full (1 page) |
---|---|
5 May 2017 | Satisfaction of charge 4 in full (1 page) |
5 May 2017 | Satisfaction of charge 5 in full (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
11 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 May 2015 | Satisfaction of charge 7 in full (1 page) |
9 May 2015 | Satisfaction of charge 6 in full (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
15 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
14 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 August 2013 | Secretary's details changed for Mr Graham Malcolm Mclaren Campbell on 1 July 2011 (2 pages) |
7 August 2013 | Secretary's details changed for Mr Graham Malcolm Mclaren Campbell on 1 July 2011 (2 pages) |
7 August 2013 | Director's details changed for Mr Graham Malcolm Mclaren Campbell on 1 July 2011 (2 pages) |
7 August 2013 | Director's details changed for Mr Graham Malcolm Mclaren Campbell on 1 July 2011 (2 pages) |
7 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Accounts for a small company made up to 31 August 2012 (8 pages) |
12 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Accounts for a small company made up to 31 August 2011 (8 pages) |
12 January 2011 | Director's details changed for Mr Graham Malcolm Mclaren Campbell on 30 June 2010 (2 pages) |
12 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Secretary's details changed for Mr Graham Malcolm Mclaren Campbell on 30 June 2010 (2 pages) |
2 December 2010 | Accounts for a small company made up to 31 August 2010 (8 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 January 2010 | Director's details changed for Stuart John Robinson on 25 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Ian David Malcolm Campbell on 25 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Graham Malcolm Mclaren Campbell on 25 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Accounts for a small company made up to 31 August 2009 (8 pages) |
9 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
4 December 2008 | Accounts for a small company made up to 31 August 2008 (8 pages) |
10 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
22 November 2007 | Full accounts made up to 31 August 2007 (21 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Return made up to 25/12/06; full list of members
|
22 November 2006 | Full accounts made up to 31 August 2006 (21 pages) |
28 April 2006 | Full accounts made up to 31 August 2005 (19 pages) |
16 January 2006 | Return made up to 25/12/05; full list of members
|
13 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
17 November 2004 | Full accounts made up to 31 August 2004 (20 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Director resigned (1 page) |
20 October 2004 | £ ic 33342/26418 16/09/04 £ sr 6924@1=6924 (2 pages) |
25 February 2004 | Partic of mort/charge * (5 pages) |
2 February 2004 | Full accounts made up to 31 August 2003 (19 pages) |
8 January 2004 | Return made up to 25/12/03; full list of members
|
5 August 2003 | Partic of mort/charge * (5 pages) |
31 December 2002 | Return made up to 25/12/02; full list of members (7 pages) |
16 December 2002 | Full accounts made up to 31 August 2002 (21 pages) |
24 September 2002 | Dec mort/charge * (4 pages) |
24 September 2002 | Dec mort/charge * (5 pages) |
29 May 2002 | Full accounts made up to 31 August 2001 (21 pages) |
19 December 2001 | Return made up to 25/12/01; full list of members
|
27 November 2001 | Director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: unit 3 harmony court, loanbank place glasgow lanarkshire G51 3HN (1 page) |
1 February 2001 | Full accounts made up to 26 August 2000 (19 pages) |
10 January 2001 | Return made up to 25/12/00; full list of members (7 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 25/12/99; full list of members
|
29 December 1999 | Full accounts made up to 28 August 1999 (19 pages) |
27 July 1999 | £ ic 41010/33342 16/04/99 £ sr 7668@1=7668 (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: C14-16 wholesale fruit market blochairn road glasgow G21 2SZ (1 page) |
23 April 1999 | £ ic 46210/41010 14/04/99 £ sr 5200@1=5200 (1 page) |
19 January 1999 | Return made up to 25/12/98; no change of members
|
19 January 1999 | Full accounts made up to 29 August 1998 (19 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
20 January 1998 | Full accounts made up to 30 August 1997 (22 pages) |
14 January 1998 | Return made up to 25/12/97; full list of members
|
17 April 1997 | Director resigned (1 page) |
16 January 1997 | Full accounts made up to 31 August 1996 (19 pages) |
16 January 1997 | Return made up to 25/12/96; no change of members (6 pages) |
10 January 1996 | Full accounts made up to 26 August 1995 (20 pages) |
10 January 1996 | Return made up to 25/12/95; no change of members
|
9 June 1994 | Resolutions
|
21 December 1990 | Resolutions
|
21 December 1990 | Memorandum and Articles of Association (39 pages) |